Search icon

UNYHEALTH SYSTEMS, INC.

Company Details

Name: UNYHEALTH SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1996 (29 years ago)
Date of dissolution: 24 May 2019
Entity Number: 2087817
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5015 CAMPUSWOOD DR, STE 203, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
UNYHEALTH SYSTEMS, INC. DOS Process Agent 5015 CAMPUSWOOD DR, STE 203, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
MICHAEL JOHNS (INTERIM) Chief Executive Officer 5015 CAMPUSWOOD DR, STE 203, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2012-11-06 2014-11-05 Address 5000 CAMPUSWOOD DR, STE 102, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2008-11-07 2012-11-06 Address 5000 CAMPUISWOOD DR, STE 102, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2004-12-23 2014-11-05 Address 5000 CAMPUSWOOD DR, STE 102, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2004-12-23 2014-11-05 Address 5000 CAMPUSWOOD DR, STE 102, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2000-11-28 2008-11-07 Address VHA EMPIRE STATE, 5000 CAMPUS WOOD DR SUITE 102, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190524000292 2019-05-24 CERTIFICATE OF DISSOLUTION 2019-05-24
181101007171 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006845 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141105006099 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121106006094 2012-11-06 BIENNIAL STATEMENT 2012-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State